Insurance Solutions Group Limited PRESTON


Insurance Solutions Group started in year 2008 as Private Limited Company with registration number 06524561. The Insurance Solutions Group company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Preston at Service Solutions Pittman Way. Postal code: PR2 9LF. Since Tuesday 20th April 2021 Insurance Solutions Group Limited is no longer carrying the name Service Solutions Group.

Currently there are 4 directors in the the company, namely Richard M., Andrew W. and Darren G. and others. In addition one secretary - Richard M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Insurance Solutions Group Limited Address / Contact

Office Address Service Solutions Pittman Way
Office Address2 Fulwood
Town Preston
Post code PR2 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06524561
Date of Incorporation Wed, 5th Mar 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Richard M.

Position: Director

Appointed: 21 September 2021

Richard M.

Position: Secretary

Appointed: 31 May 2011

Andrew W.

Position: Director

Appointed: 03 March 2009

Darren G.

Position: Director

Appointed: 20 March 2008

Steven C.

Position: Director

Appointed: 05 March 2008

Mark P.

Position: Director

Appointed: 16 December 2020

Resigned: 02 August 2021

Kenneth T.

Position: Director

Appointed: 05 December 2018

Resigned: 16 June 2020

William T.

Position: Director

Appointed: 03 June 2016

Resigned: 16 June 2020

Gregory B.

Position: Director

Appointed: 01 July 2015

Resigned: 07 February 2018

Ian C.

Position: Director

Appointed: 15 December 2014

Resigned: 15 May 2018

Richard M.

Position: Director

Appointed: 21 September 2012

Resigned: 02 September 2021

Adam S.

Position: Director

Appointed: 08 December 2008

Resigned: 15 July 2015

Dominic B.

Position: Director

Appointed: 20 March 2008

Resigned: 04 January 2012

Corporate Appointments Limited

Position: Director

Appointed: 05 March 2008

Resigned: 05 March 2008

Secretarial Appointments Limited

Position: Secretary

Appointed: 05 March 2008

Resigned: 05 March 2008

Philip B.

Position: Secretary

Appointed: 05 March 2008

Resigned: 31 May 2011

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Steven C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Darren G. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven C.

Notified on 22 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Darren G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Service Solutions Group April 20, 2021
Concept Solutions Holdings September 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 113 6264 717 9834 406 216       
Balance Sheet
Cash Bank In Hand  1 130       
Cash Bank On Hand  1 1305 7219375 3695 81439 06317 3787 182
Current Assets 54 62814 62335 15822 42521 862218 493397 154466 174472 910
Debtors122 50054 62813 49329 43721 48816 493212 679358 091448 796465 728
Other Debtors  13 49329 43720 63316 493212 679358 091  
Property Plant Equipment  23 45630 27218 91412 41012 60810 6868 4096 132
Tangible Fixed Assets  23 456       
Reserves/Capital
Called Up Share Capital103111105       
Profit Loss Account Reserve-461 374-734 017-1 045 784       
Shareholder Funds5 113 6264 717 9834 406 216       
Other
Amount Specific Advance Or Credit Directors      1 3012 4982 4983 218
Amount Specific Advance Or Credit Made In Period Directors      1 3011 1977207 106
Amount Specific Advance Or Credit Repaid In Period Directors       394  
Accrued Liabilities Deferred Income    9 3743 180 20 39320 34220 342
Accumulated Depreciation Impairment Property Plant Equipment  9 25219 37530 73337 87140 11839 16341 44043 717
Average Number Employees During Period  77779844
Capital Redemption Reserve  6       
Corporation Tax Payable       15 702 3 502
Corporation Tax Recoverable       15 43215 43218 933
Creditors  622 9891 109 3881 628 7442 067 3142 592 2452 687 8752 621 3212 760 296
Creditors Due Within One Year 327 771622 989       
Fixed Assets 4 991 1265 014 5825 021 4785 010 1205 003 6165 003 8145 002 2945 000 0174 997 740
Increase From Depreciation Charge For Year Property Plant Equipment   10 12311 3587 1382 2471 9222 2772 277
Investments Fixed Assets4 991 1264 991 1264 991 1264 991 2064 991 2064 991 2064 991 2064 991 6084 991 6084 991 608
Investments In Group Undertakings  4 991 1264 991 2064 991 2064 991 2064 991 2064 991 6084 991 6084 991 608
Net Current Assets Liabilities122 500-273 143-608 366-1 074 230-1 606 319-2 045 452-2 373 752-2 290 721-2 155 147-2 287 386
Number Shares Allotted 25610 526       
Number Shares Issued Fully Paid       10 52610 52610 526
Other Creditors  622 9891 105 3351 606 8052 064 3932 565 5312 662 165  
Par Value Share 00    000
Prepayments    18 93316 493 1 0452 1133 137
Property Plant Equipment Gross Cost  32 70849 64749 64750 28152 72649 84949 849 
Recoverable Value-added Tax    1 700  3 453 2 651
Share Capital Allotted Called Up Paid100111105       
Share Premium Account5 574 8975 451 8895 451 889       
Tangible Fixed Assets Additions  32 708       
Tangible Fixed Assets Cost Or Valuation  32 708       
Tangible Fixed Assets Depreciation  9 252       
Tangible Fixed Assets Depreciation Charged In Period  9 252       
Total Additions Including From Business Combinations Property Plant Equipment   16 939 6342 445   
Total Assets Less Current Liabilities5 113 6264 717 9834 406 2163 947 2483 403 8012 958 1642 630 0622 711 5732 844 8702 710 354
Trade Creditors Trade Payables   4 05321 9392 4472 8084 6668 9103 641
Trade Debtors Trade Receivables    855     
Value Shares Allotted3         
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 877  
Disposals Property Plant Equipment       2 877  
Other Taxation Social Security Payable     47423 9065 342  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements